(AA) Total exemption full accounts record for the accounting period up to Tuesday 28th February 2023
filed on: 7th, July 2023
| accounts
|
Free Download
(13 pages)
|
(PSC04) Change to a person with significant control Wednesday 6th April 2016
filed on: 27th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tuesday 22nd November 2016
filed on: 27th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sunday 9th April 2023
filed on: 26th, April 2023
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Monday 9th May 2022
filed on: 26th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Monday 9th May 2022 director's details were changed
filed on: 26th, April 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Monday 9th May 2022
filed on: 26th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Monday 9th May 2022 director's details were changed
filed on: 26th, April 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 28th February 2022
filed on: 21st, October 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Saturday 9th April 2022
filed on: 27th, April 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 28th February 2021
filed on: 26th, November 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Friday 9th April 2021
filed on: 9th, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 29th February 2020
filed on: 2nd, February 2021
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 100062030009, created on Wednesday 25th November 2020
filed on: 8th, December 2020
| mortgage
|
Free Download
(11 pages)
|
(MR01) Registration of charge 100062030010, created on Wednesday 25th November 2020
filed on: 8th, December 2020
| mortgage
|
Free Download
(8 pages)
|
(MR01) Registration of charge 100062030008, created on Wednesday 25th November 2020
filed on: 8th, December 2020
| mortgage
|
Free Download
(8 pages)
|
(MR01) Registration of charge 100062030004, created on Wednesday 25th November 2020
filed on: 8th, December 2020
| mortgage
|
Free Download
(8 pages)
|
(MR01) Registration of charge 100062030007, created on Wednesday 25th November 2020
filed on: 8th, December 2020
| mortgage
|
Free Download
(8 pages)
|
(MR01) Registration of charge 100062030006, created on Wednesday 2nd December 2020
filed on: 8th, December 2020
| mortgage
|
Free Download
(11 pages)
|
(MR01) Registration of charge 100062030005, created on Wednesday 25th November 2020
filed on: 8th, December 2020
| mortgage
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Thursday 6th February 2020
filed on: 6th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Thames House Bourne End Business Park Cores End Road Bourne End Buckinghamshire SL8 5AS United Kingdom to Suite 1a Station Court High Road Cookham Berkshire SL6 9JF on Wednesday 18th December 2019
filed on: 18th, December 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 28th February 2019
filed on: 11th, April 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Tuesday 12th February 2019
filed on: 12th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 100062030002, created on Wednesday 30th January 2019
filed on: 1st, February 2019
| mortgage
|
Free Download
(6 pages)
|
(MR01) Registration of charge 100062030003, created on Wednesday 30th January 2019
filed on: 1st, February 2019
| mortgage
|
Free Download
(6 pages)
|
(MR01) Registration of charge 100062030001, created on Friday 7th December 2018
filed on: 19th, December 2018
| mortgage
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 28th February 2018
filed on: 1st, August 2018
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 28th February 2017
filed on: 11th, June 2018
| accounts
|
Free Download
(6 pages)
|
(CH01) On Saturday 7th April 2018 director's details were changed
filed on: 7th, April 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Saturday 7th April 2018 director's details were changed
filed on: 7th, April 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 15 the Broadway Penn Road Beaconsfield Buckinghamshire HP9 2PD England to Thames House Bourne End Business Park Cores End Road Bourne End Buckinghamshire SL8 5AS on Saturday 7th April 2018
filed on: 7th, April 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 14th February 2018
filed on: 19th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from Monday 27th February 2017 to Sunday 26th February 2017
filed on: 12th, February 2018
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from Tuesday 28th February 2017 to Monday 27th February 2017
filed on: 13th, November 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tuesday 14th February 2017
filed on: 13th, March 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AP01) New director appointment on Friday 10th February 2017.
filed on: 13th, March 2017
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 15th, February 2016
| incorporation
|
Free Download
(29 pages)
|